WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04497013 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Rendall And Rittner Limited 13b St. George Wharf SW8 2LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Director's details changed for Mr Stephen Philip Gorman on Feb 02, 2021 | 2 pages | CH01 | ||
Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 12, 2021 | 1 pages | AD01 | ||
Termination of appointment of Nigel Graham Davis as a director on Oct 12, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Philip Gorman on Jul 20, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Graham Davis on Jul 20, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Termination of appointment of Justin Tibaldi as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Brendan Twomey as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Mark Vallone as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael John Mcivor as a director on Nov 27, 2019 | 2 pages | AP01 | ||
Appointment of Mr Joseph Gerard Mcivor as a director on Nov 19, 2019 | 2 pages | AP01 | ||
Termination of appointment of John James Anderson as a director on Nov 27, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Who are the officers of WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENDALL AND RITTNER LIMITED | Secretary | 155-157 Minories EC3N 1LJ London Portsoken House England |
| 51173740001 | ||||||||||
| GORMAN, Stephen Philip | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 111450030002 | |||||||||
| MCIVOR, Joseph Gerard | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | Irish | 264529600001 | |||||||||
| MCIVOR, Michael John | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 264837690001 | |||||||||
| AYLWARD, Mark Alistair | Secretary | Springwood The Street Brome IP23 8AF Eye Suffolk | British | 124038550001 | ||||||||||
| BRICE, Paddy | Secretary | 53 Carlisle Avenue AL3 5LX St Albans Hertfordshire | British | 117415010002 | ||||||||||
| COOKE, Paul Roger | Secretary | 4 Oak Manor View Hunter's Farm CM3 1GZ Great Leighs Essex | British | 119638410001 | ||||||||||
| FOX, David Anthony | Secretary | Copped Hall Okehurst Lane RH14 9HR Billinghurst West Sussex | British | 53189170004 | ||||||||||
| URQUHART, Martin Paul | Secretary | 144 Canbury Park Road KT2 6LE Kingston Upon Thames Surrey | British | 82970650001 | ||||||||||
| CH REGISTRARS LIMITED | Nominee Secretary | New Street Square EC4A 3LX London 6 United Kingdom United Kingdom |
| 900010030001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANDERSON, John James | Director | 26 The Tower Hopton Road Royal Arsenal SE18 67G London | United Kingdom | British | 273332280001 | |||||||||
| AYLWARD, Mark Alistair | Director | Springwood The Street Brome IP23 8AF Eye Suffolk | British | 124038550001 | ||||||||||
| BANGS, Stephen Anthony | Director | 18 Warwick Park TN2 5TB Tunbridge Wells Kent | British | 89766120002 | ||||||||||
| BRAND, Alistair James | Director | 4 Avonstowe Close BR6 8NA Orpington Kent | England | British | 18180130005 | |||||||||
| BRICE, Paddy | Director | 53 Carlisle Avenue AL3 5LX St Albans Hertfordshire | United Kingdom | British | 117415010002 | |||||||||
| COOKE, Paul Roger | Director | 4 Oak Manor View Hunter's Farm CM3 1GZ Great Leighs Essex | United Kingdom | British | 119638410001 | |||||||||
| DAVIS, Nigel Graham | Director | 155-157 Minories EC3N 1LJ London Portsoken House United Kingdom | England | British | 56142590002 | |||||||||
| DICKINSON, Mark Davies | Director | The New House Hadlow Stair TN10 4HD Tonbridge Kent | England | British | 84683840002 | |||||||||
| FOX, David Anthony | Director | Copped Hall Okehurst Lane RH14 9HR Billinghurst West Sussex | England | British | 53189170004 | |||||||||
| TIBALDI, Justin | Director | 27 Brook End Road North Springfield CM2 6NW Chelmsford Essex | United Kingdom | British | 108250080001 | |||||||||
| TWOMEY, Brendan | Director | 3 Ramsay Road OX3 8AX Headington Oxford | United Kingdom | British | 111451070001 | |||||||||
| URQUHART, Martin Paul | Director | 144 Canbury Park Road KT2 6LE Kingston Upon Thames Surrey | British | 82970650001 | ||||||||||
| VALLONE, Paul Mark | Director | The Roundell Pickwell Estate, Buncton Lane RH17 5RE Bolney West Sussex | United Kingdom | British | 43065040003 |
What are the latest statements on persons with significant control for WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0